CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PYRMONT LIMITED
Company
PYRMONT
Phone:
01462 713 100
A⁺
rating
KEY FINANCES
Year
2016
Assets
£54.39k
▲ £27.59k (102.91 %)
Cash
£6.36k
▲ £4.77k (300.00 %)
Liabilities
£25.93k
▲ £9.57k (58.49 %)
Net Worth
£28.46k
▲ £18.02k (172.49 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
PYRMONT LIMITED
Company number
03301463
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
pyrmont-payroll.co.uk
Phones
01462 713 100
01462 713 200
Registered Address
THE STRAW BARN,
UPTON END FARM BUSINESS PARK,
MEPPERSHALL ROAD, SHILLINGTON,
BEDS,
SG5 3PF
ECONOMIC ACTIVITIES
68209
Other letting and operating of own or leased real estate
96090
Other service activities n.e.c.
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
See Also
PYRANET UK LIMITED
PYRMONT FINISHES LIMITED
PYROMETER SYSTEMS LIMITED
PYROPURE LIMITED
PYROTEC SERVICES LIMITED
Q & A FINANCIAL PLANNING LIMITED
Last update 2018
PYRMONT LIMITED DIRECTORS
Vivien Constable
Acting
Appointed
01 January 2001
Role
Secretary
Address
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF
Name
CONSTABLE, Vivien
Paul John Byrne
Acting
PSC
Appointed
20 February 1997
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF
Country Of Residence
United Kingdom
Name
BYRNE, Paul John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Ian James Croft
Resigned
Appointed
20 February 1997
Resigned
31 December 2000
Occupation
Accountant
Role
Secretary
Nationality
British
Address
4 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP
Name
CROFT, Ian James
DMCS SECRETARIES LIMITED
Resigned
Appointed
13 January 1997
Resigned
20 February 1997
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED
DMCS DIRECTORS LIMITED
Resigned
Appointed
13 January 1997
Resigned
20 February 1997
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.